Submission of OMB Review; Comments Request, 33789-33790 [07-3006]

Download as PDF Federal Register / Vol. 72, No. 117 / Tuesday, June 19, 2007 / Notices Virginia Electric and Power Company, et al., Docket Nos. 50–280 and 50–281, Surry Power Station, Units 1 and 2, Surry County, Virginia Date of application for amendments: January 31, 2006, as supplemented on February 23, June 21, and July 28, 2006. Brief Description of amendments: These amendments revised the Technical Specifications to incorporate the changes to the operation of the containment, as discussed in Generic Letter 2004–02, ‘‘Potential Impact of Debris Blockage on Emergency Recirculation During Design-Basis Accidents at Pressurized-Water Reactor,’’ dated September 13, 2004. Date of issuance: October 12, 2006. Effective date: Unit 1 (fall 2007 refueling outage) and Unit 2 (fall 2006 refueling outage). Amendment Nos.: 250 and 249. Renewed Facility Operating License Nos. DPR–32 and DPR–37: Amendments changed the license and the technical specifications. Date of initial notice in Federal Register: March 14, 2006 (71 FR 13182). The February 23, June 21, and July 28, 2006, supplements contained clarifying information only and did not change the initial proposed no significant hazards consideration determination or expand the scope of the initial application. The Commission’s related evaluation of the amendments is contained in a Safety Evaluation dated October 12, 2006. No significant hazards consideration comments received: No. Dated at Rockville, Maryland, this 11th day of June 2007. For The Nuclear Regulatory Commission. Timothy J. McGinty, Acting Director, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation. [FR Doc. E7–11567 Filed 6–18–07; 8:45 am] BILLING CODE 7590–01–P NUCLEAR REGULATORY COMMISSION [Docket No. 50–400 License No. NPF–63] rwilkins on PROD1PC63 with NOTICES Carolina Power & Light Company; Notice of Issuance of Director’s Decision Under 10 CFR 2.206 Notice is hereby given that the Director of the Office of Nuclear Reactor Regulation has issued a director’s decision with regard to a petition dated September 20, 2006, filed by Mr. John D. Runkle, attorney for North Carolina Waste Awareness and Reduction Network and numerous other VerDate Aug<31>2005 18:32 Jun 18, 2007 Jkt 211001 organizations, hereinafter referred to as the ‘‘Petitioners.’’ The petition was supplemented by documents dated September 21, October 30, November 29, 2006, and February 8, 2007. The petition concerns longstanding fire protection issues at the Shearon Harris Nuclear Power Plant (SHNPP or the Licensee). The Petitioners requested that the Nuclear Regulatory Commission (NRC) staff take enforcement action in the form of an order that would revoke SHNPP’s operating license or impose maximum fines for each violation for each day the plant has been in violation of fire protection regulations. As the basis for this request, the Petitioners discussed several fire safety issues at SHNPP that they believe could affect the safe operation of the plant and safe shutdown of the plant in emergency situations. The Petitioners’ concerns focused on noncompliances, the risk associated with the noncompliances, reliance on compensatory measures, the NRC’s policy on the use of enforcement discretion regarding certain fire protection issues, and intentional acts of sabotage or terrorism. On November 13, 2006, the NRC conducted a public meeting at NRC headquarters regarding fire protection issues at SHNPP. The meeting gave the Petitioners and the SHNPP Licensee an opportunity to provide additional information to the NRC’s Petition Review Board and to clarify issues raised in the petition. The NRC staff sent a copy of the proposed Director’s Decision to the Petitioners and to the SHNPP Licensee for comment by letters dated April 2, 2007. The Petitioners and the Licensee submitted comments by letters dated May 1, 2007, and these comments are addressed in the final Director’s Decision. The Director of the Office of Nuclear Reactor Regulation has determined that the requests to revoke SHNPP’s Operating License or impose maximum fines for each violation for each day the plant has been in violation of fire protection regulations are denied. The reasons for this decision are explained in the Director’s Decision pursuant to Title 10 of the Code of Federal Regulations (10 CFR) Section 2.206 (DD–07–03), the complete text of which is available in ADAMS for inspection at the Commission’s Public Document Room, located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland, and from the ADAMS Public Library component on the NRC’s Web site, https://www.nrc.gov/readingrm.html (the Public Electronic Reading PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 33789 Room) using Accession Number ML071490145. In summary, the Director’s Decision denies the Petitioners’ requests due to the determination by the NRC staff that the plant may continue operation and the Licensee’s efforts to transition to the risk-informed, performance-based standards in 10 CFR 50.48(c). In addition, the Licensee is actively identifying and completing corrective actions, including plant modifications and reanalysis efforts associated with meeting the new standards in 10 CFR 50.48(c), and has in place compensatory measures to account for existing noncompliances. The Licensee continues to have available several levels of defense-in-depth in fire protection. The Licensee has been granted enforcement discretion under the NRC’s ‘‘Interim Enforcement Policy Regarding Enforcement Discretion for Certain Fire Protection Issues (10 CFR 50.48(c)).’’ The NRC has followed and continues to follow existing regulatory processes, policies and programs to verify that the Licensee is properly implementing its fire protection program at SHNPP in accordance with NRC rules and regulations. A copy of the director’s decision will be filed with the Secretary of the Commission for the Commission’s review in accordance with 10 CFR 2.206 of the Commission’s regulations. As provided for by this regulation, the director’s decision will constitute the final action of the Commission 25 days after the date of the decision, unless the Commission, on its own motion, institutes a review of the director’s decision in that time. Dated at Rockville, Maryland, this 13 day of June, 2007. For the Nuclear Regulatory Commission. James T. Wiggins, Acting Director, Office of Nuclear Reactor Regulation. [FR Doc. E7–11814 Filed 6–18–07; 8:45 am] BILLING CODE 7590–01–P OVERSEAS PRIVATE INVESTMENT CORPORATION Submission of OMB Review; Comments Request Overseas Private Investment Corporation (OPIC). ACTION: Request for comments. AGENCY: SUMMARY: Under the provisions of the Paperwork Reduction Act (44 U.S.C. Chapter 35), agencies are required to publish a Notice in the Federal Register notifying the public that the Agency has prepared an information collection E:\FR\FM\19JNN1.SGM 19JNN1 33790 Federal Register / Vol. 72, No. 117 / Tuesday, June 19, 2007 / Notices request for OMB review and approval and has requested public review and comment on the submission. Comments are being solicited on the need for the information; the accuracy of the Agency’s burden estimate; the quality, practical utility and clarity of the information to be collected; and on ways to minimize the reporting burden, including automated collection techniques and uses of other forms of technology. The proposed form under review, OMB control number 3420– 0015, is summarized below. DATES: Comments must be received within 60 calendar-days of publication of this Notice. ADDRESSES: Copies of the subject form and the request for review prepared for submission to OMB may be obtained from the Agency Submitting Officer. Comments on the form should be submitted to the Agency Submitting Officer. FOR FURTHER INFORMATION CONTACT: Agency Submitting Officer: Essie Bryant, Records Management Officer, Overseas Private Investment Corporation, 1100 New York Avenue, NW., Washington, DC 20527; (202) 336–8563. rwilkins on PROD1PC63 with NOTICES Summary of Form Under Review Type of Request: Revised Form. Title: Application for Financing. Form Number: OPIC–115. Frequency of Use: One per investor, per project. Type of Respondents: Business or other institution (except farms); individuals. Description of Affected Public: U.S. companies or citizens investing overseas. Reporting Hours: 3.15 hours per project. Number of Responses: 150 per year. Federal Cost: $21,975. Authority for Information Collection: Section 231 and 234(b) and (c) of the Foreign Assistance Act of 1961, as amended. Abstract (Needs and Uses): The OPIC 115 form is the principal document used by OPIC to determine the investor’s and the project’s eligibility for debt financing, assess the environmental impact and developmental effects of the project, measure the economic effects for the United States and the host country economy, and collect information for underwriting and worker rights analysis. June 14, 2007. John Crowley, III, Senior Administrative Counsel, Department of Legal Affairs. [FR Doc. 07–3006 Filed 6–18–07; 8:45 am] BILLING CODE 3210–01–M VerDate Aug<31>2005 19:06 Jun 18, 2007 Jkt 211001 OFFICE OF PERSONNEL MANAGEMENT Section 213.3305 Department of the Treasury Excepted Service DYGS00492 Special Advisor (Legislative Affairs) to the Assistant Secretary (Deputy Under Secretary) for Legislative Affairs. Effective May 11, 2007. DYGS00493 Executive Secretary Officer to the Executive Secretary. Effective May 11, 2007. DYGS00494 Special Assistant to the Director of the Mint. Effective May 16, 2007. DYGS00495 Associate Director of Operations for Advance to the Director of Operations. Effective May 23, 2007. DYGS00496 Special Advisor for Business Affairs and Public Liaison to the Deputy Assistant Secretary for Business Affairs and Public Liaison. Effective May 23, 2007. DYGS00497 Senior Advisor to the Assistant Secretary (Financial Institutions). Effective May 24, 2007. Office of Personnel Management (OPM). ACTION: Notice. AGENCY: SUMMARY: This gives notice of OPM decisions granting authority to make appointments under Schedules A, B, and C in the excepted service as required by 5 CFR 6.6 and 213.103. FOR FURTHER INFORMATION CONTACT: C. Penn, Executive Resources Services Group, Center for Human Resources, Division for Human Capital Leadership and Merit System Accountability, 202– 606–2246. SUPPLEMENTARY INFORMATION: Appearing in the listing below are the individual authorities established under Schedules A, B, and C between May 1, 2007, and May 31, 2007. Future notices will be published on the fourth Tuesday of each month, or as soon as possible thereafter. A consolidated listing of all authorities as of June 30 is published each year. Schedule A No Schedule A appointments were approved for May 2007. Schedule B No Schedule B appointments were approved for May 2007. Schedule C The following Schedule C appointments were approved during May 2007. Section 213.3303 Executive Office of the President Office of Management and Budget BOGS70009 Confidential Assistant to the Deputy Director for Management. Effective May 04, 2007. Office of National Drug Control Policy QQGS70009 Special Assistant to the Director to the Chief of Staff. Effective May 24, 2007. Section 213.3304 Department of State DSGS61228 Special Assistant to the Assistant Secretary, Bureau of Educational and Cultural Affairs. Effective May 11, 2007. DSGS61226 Staff Assistant to the Assistant Secretary for Public Affairs. Effective May 14, 2007. DSGS61231 Special Assistant to the Assistant Secretary for Near Eastern and South Asian Affairs. Effective May 23, 2007. PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 Section 213.3306 Department of Defense DDGS17026 Special Assistant to the Assistant Secretary of Defense (Legislative Affairs). Effective May 01, 2007. DDGS17032 Special Assistant to the Assistant Secretary of Defense (Legislative Affairs). Effective May 02, 2007. DDGS17038 Special Assistant to the Assistant Secretary of Defense (Legislative Affairs). Effective May 02, 2007. DDGS17042 Defense Fellow to the Special Assistant to the Secretary of Defense for White House Liaison. Effective May 04, 2007. DDGS17039 Confidential Assistant to the Secretary of Defense. Effective May 09, 2007. DDGS17040 Defense Fellow to the Special Assistant to the Secretary of Defense for White House Liaison. Effective May 18, 2007. DDGS17041 Special Assistant to the Assistant Secretary of Defense (Legislative Affairs). Effective May 21, 2007. DDGS17043 Special Assistant to the Under Secretary of Defense (Comptroller). Effective May 24, 2007. Section 213.3307 Department of the Army DWGS60033 Special Assistant to the General Counsel. Effective May 18, 2007. DWGS60034 Confidential Assistant to the Assistant Secretary of the Army (Civil Works). Effective May 21, 2007. E:\FR\FM\19JNN1.SGM 19JNN1

Agencies

[Federal Register Volume 72, Number 117 (Tuesday, June 19, 2007)]
[Notices]
[Pages 33789-33790]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 07-3006]


=======================================================================
-----------------------------------------------------------------------

OVERSEAS PRIVATE INVESTMENT CORPORATION


Submission of OMB Review; Comments Request

AGENCY: Overseas Private Investment Corporation (OPIC).

ACTION: Request for comments.

-----------------------------------------------------------------------

SUMMARY: Under the provisions of the Paperwork Reduction Act (44 U.S.C. 
Chapter 35), agencies are required to publish a Notice in the Federal 
Register notifying the public that the Agency has prepared an 
information collection

[[Page 33790]]

request for OMB review and approval and has requested public review and 
comment on the submission. Comments are being solicited on the need for 
the information; the accuracy of the Agency's burden estimate; the 
quality, practical utility and clarity of the information to be 
collected; and on ways to minimize the reporting burden, including 
automated collection techniques and uses of other forms of technology. 
The proposed form under review, OMB control number 3420-0015, is 
summarized below.

DATES: Comments must be received within 60 calendar-days of publication 
of this Notice.

ADDRESSES: Copies of the subject form and the request for review 
prepared for submission to OMB may be obtained from the Agency 
Submitting Officer. Comments on the form should be submitted to the 
Agency Submitting Officer.

FOR FURTHER INFORMATION CONTACT: Agency Submitting Officer: Essie 
Bryant, Records Management Officer, Overseas Private Investment 
Corporation, 1100 New York Avenue, NW., Washington, DC 20527; (202) 
336-8563.

Summary of Form Under Review

    Type of Request: Revised Form.
    Title: Application for Financing.
    Form Number: OPIC-115.
    Frequency of Use: One per investor, per project.
    Type of Respondents: Business or other institution (except farms); 
individuals.
    Description of Affected Public: U.S. companies or citizens 
investing overseas.
    Reporting Hours: 3.15 hours per project.
    Number of Responses: 150 per year.
    Federal Cost: $21,975.
    Authority for Information Collection: Section 231 and 234(b) and 
(c) of the Foreign Assistance Act of 1961, as amended.
    Abstract (Needs and Uses): The OPIC 115 form is the principal 
document used by OPIC to determine the investor's and the project's 
eligibility for debt financing, assess the environmental impact and 
developmental effects of the project, measure the economic effects for 
the United States and the host country economy, and collect information 
for underwriting and worker rights analysis.

    June 14, 2007.
John Crowley, III,
Senior Administrative Counsel, Department of Legal Affairs.
[FR Doc. 07-3006 Filed 6-18-07; 8:45 am]
BILLING CODE 3210-01-M
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.